Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eastbrook Facilities Holdings Limited
Eastbrook Facilities Holdings Limited is an active company incorporated on 23 October 2001 with the registered office located in London, Greater London. Eastbrook Facilities Holdings Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04309178
Private limited company
Age
24 years
Incorporated
23 October 2001
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
2 December 2024
(10 months ago)
Next confirmation dated
2 December 2025
Due by
16 December 2025
(1 month remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Eastbrook Facilities Holdings Limited
Contact
Update Details
Address
8th Floor 6 Kean Street
London
WC2B 4AS
United Kingdom
Address changed on
28 Feb 2025
(7 months ago)
Previous address was
Cannon Place 78 Cannon Street London EC4N 6AF
Companies in WC2B 4AS
Telephone
Unreported
Email
Unreported
Website
3i.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Josh Callum Bond
Director • British • Lives in UK • Born in May 1991
Mark Jonathan Knight
Director • Project Executive • British • Lives in UK • Born in Oct 1974
Infrastructure Managers Limited
Secretary
Eastbrook Facilities Holdings 2 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kintra Limited
Infrastructure Managers Limited, Mark Jonathan Knight, and 1 more are mutual people.
Active
Consort Healthcare (Durham) Limited
Josh Callum Bond, Mark Jonathan Knight, and 1 more are mutual people.
Active
Consort Healthcare (Durham) Holdings Limited
Josh Callum Bond, Mark Jonathan Knight, and 1 more are mutual people.
Active
Machrie Burn Limited
Mark Jonathan Knight, Infrastructure Managers Limited, and 1 more are mutual people.
Active
Eastbrook Facilities Limited
Mark Jonathan Knight, Infrastructure Managers Limited, and 1 more are mutual people.
Active
Machrie Limited
Mark Jonathan Knight, Infrastructure Managers Limited, and 1 more are mutual people.
Active
Eastbrook Facilities Holdings 2 Limited
Infrastructure Managers Limited, Mark Jonathan Knight, and 1 more are mutual people.
Active
Kilmarnock Prison Services Limited
Infrastructure Managers Limited and Mark Jonathan Knight are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.77M
Decreased by £69.23K (-1%)
Total Liabilities
-£9.55M
Decreased by £69.23K (-1%)
Net Assets
£1.22M
Same as previous period
Debt Ratio (%)
89%
Decreased by 0.07% (-0%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
9 Days Ago on 13 Oct 2025
Registered Address Changed
7 Months Ago on 28 Feb 2025
Eastbrook Facilities Holdings 2 Limited (PSC) Details Changed
8 Months Ago on 17 Feb 2025
Infrastructure Managers Limited Details Changed
8 Months Ago on 17 Feb 2025
Confirmation Submitted
10 Months Ago on 2 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 16 Oct 2024
Mr Josh Callum Bond Appointed
1 Year 6 Months Ago on 1 Apr 2024
John Ivor Cavill Resigned
1 Year 6 Months Ago on 1 Apr 2024
Infrastructure Managers Limited Details Changed
1 Year 10 Months Ago on 15 Dec 2023
Mr Mark Jonathan Knight Details Changed
1 Year 10 Months Ago on 13 Dec 2023
Get Alerts
Get Credit Report
Discover Eastbrook Facilities Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Change of details for Eastbrook Facilities Holdings 2 Limited as a person with significant control on 17 February 2025
Submitted on 28 Feb 2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on 28 February 2025
Submitted on 28 Feb 2025
Secretary's details changed for Infrastructure Managers Limited on 17 February 2025
Submitted on 20 Feb 2025
Confirmation statement made on 2 December 2024 with no updates
Submitted on 2 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 16 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 16 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs